Company NameGoldcraft Consultants Limited
Company StatusDissolved
Company Number03461984
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Christopher Mansell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 12 May 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address22 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameAlison Trory
NationalityBritish
StatusClosed
Appointed27 November 1997(3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address22 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Egmont Road
Sutton
Surrey
SM2 5JN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

100 at £1James Christopher Mansell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,221
Cash£17,243
Current Liabilities£5,022

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
(4 pages)
17 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
19 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for James Christopher Mansell on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2006Return made up to 06/11/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 06/11/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Return made up to 06/11/04; full list of members (6 pages)
22 October 2004Director's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
20 September 2004Registered office changed on 20/09/04 from: 5A greencroft gardens london NW6 3LP (1 page)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Registered office changed on 08/04/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2002Return made up to 06/11/02; full list of members (6 pages)
15 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (9 pages)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Full accounts made up to 31 March 1999 (8 pages)
10 November 1998Return made up to 06/11/98; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
16 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 January 1998Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 November 1997Incorporation (17 pages)